Landstake Ltd was registered on 11 June 2003 with its registered office in Wellingborough. We don't currently know the number of employees at Landstake Ltd. The companies directors are Perkins, Victoria Louise, Perkins, Victoria Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Victoria Louise | 02 December 2011 | 03 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Victoria Louise | 14 August 2003 | 02 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 September 2014 | |
DS01 - Striking off application by a company | 19 September 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AD01 - Change of registered office address | 27 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
TM02 - Termination of appointment of secretary | 16 December 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 21 July 2008 | |
AAMD - Amended Accounts | 30 January 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 03 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
225 - Change of Accounting Reference Date | 21 October 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 16 June 2004 | |
RESOLUTIONS - N/A | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
287 - Change in situation or address of Registered Office | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
NEWINC - New incorporation documents | 11 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of whole | 15 August 2003 | Outstanding |
N/A |